Detail by Entity Name

Foreign Profit Corporation

CDM CONSTRUCTORS INC.

Filing Information
F93000002289 04-3163397 05/04/1993 MA ACTIVE NAME CHANGE AMENDMENT 07/16/2003 NONE
Principal Address
75 State Street, Suite 701
Boston, MA 02109

Changed: 01/08/2016
Mailing Address
555 17TH ST.
SUITE 500
DENVER, CO 80202

Changed: 01/04/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

MARACCIO, MARIO
75 State Street, Suite 701
Boston, MA 02109

Title Treasurer

Campbell, Christopher J
75 State Street, Suite 701
Boston, MA 02109

Title Assistant Clerk/Secretary

Luke, Albert
555 17TH STREET, SUITE 500
DENVER, CO 80202

Title Sr. Vice President

Floyd, Tommy L
4600 Park Road Ste 240
Charlotte, NC 28209

Title President, Director

Terrasi, Francesco M
555 17TH ST.
SUITE 500
DENVER, CO 80202

Title VP

Hernandez, Yaribell
101 Southhall Lane
200
Maitland, FL 32751

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 01/09/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
07/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
01/08/2016 -- ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
08/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
09/14/2012 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
08/02/2007 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
07/16/2003 -- Name Change View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format